Company NameDrivenlower Limited
DirectorJamie Martin Macsween
Company StatusActive
Company Number08599292
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)
Previous NameDl123 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Jamie Martin Macsween
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameDr Nigel Craig Trilk
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House Station Yard
Thame
Oxfordshire
OX9 3UH
Director NameMr Martin Paul Urquhart
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House Station Yard
Thame
Oxfordshire
OX9 3UH
Director NameMr Bryn John Aldridge
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(12 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House Station Yard
Thame
Oxfordshire
OX9 3UH
Director NameMrs Morag Shepard Trilk
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(2 years, 6 months after company formation)
Appointment Duration4 months (resigned 26 May 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMilton House Station Yard
Thame
Oxfordshire
OX9 3UH
Director NameMr Richard John Meechan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 20 February 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressWeir Bank Monkey Island Lane
Bray
Maidenhead
SL6 2ED
Director NameMr Bill Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr William Donald Garnett Cameron
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2019)
RoleIT Professional
Country of ResidenceScotland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Websitedrivenlower.com

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

150k at £1Fiona Mary Urquhart
25.00%
Ordinary
150k at £1Martin Paul Urquhart
25.00%
Ordinary
150k at £1Morag Trilk
25.00%
Ordinary
150k at £1Nigel Craig Trilk
25.00%
Ordinary

Financials

Year2014
Net Worth-£824,109
Cash£60,472
Current Liabilities£401,455

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

11 May 2015Delivered on: 13 May 2015
Persons entitled:
Mr Martin Urquhart
Dr Nigel Trilk

Classification: A registered charge
Outstanding

Filing History

23 November 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
19 November 2019Cessation of Bute Technology Limited as a person with significant control on 19 November 2019 (1 page)
19 November 2019Notification of Jamie Martin Macsween as a person with significant control on 19 November 2019 (2 pages)
19 November 2019Register inspection address has been changed from C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN England to 71-75 Shelton Street London WC2H 9JQ (1 page)
19 November 2019Notification of William Dobbie as a person with significant control on 19 November 2019 (2 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
22 February 2019Termination of appointment of William Donald Garnett Cameron as a director on 22 February 2019 (1 page)
3 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Bill Dobbie as a director on 5 June 2018 (1 page)
18 January 2018Appointment of Mr William Donald Garnett Cameron as a director on 18 January 2018 (2 pages)
1 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
14 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
14 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
6 March 2017Registered office address changed from Weir Bank Monkey Island Lane Bray Maidenhead SL6 2ED England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr Jamie Martin Macsween on 1 March 2017 (2 pages)
6 March 2017Registered office address changed from Weir Bank Monkey Island Lane Bray Maidenhead SL6 2ED England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr Jamie Martin Macsween on 1 March 2017 (2 pages)
20 February 2017Termination of appointment of Richard John Meechan as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Richard John Meechan as a director on 20 February 2017 (1 page)
29 September 2016Registered office address changed from 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL England to Weir Bank Monkey Island Lane Bray Maidenhead SL6 2ED on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL England to Weir Bank Monkey Island Lane Bray Maidenhead SL6 2ED on 29 September 2016 (1 page)
16 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
10 August 2016Register(s) moved to registered office address 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL (1 page)
10 August 2016Register(s) moved to registered office address 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL (1 page)
9 August 2016Register(s) moved to registered office address 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL (1 page)
9 August 2016Register(s) moved to registered office address 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL (1 page)
9 August 2016Register(s) moved to registered office address 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL (1 page)
9 August 2016Register(s) moved to registered office address 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL (1 page)
26 June 2016Appointment of Mr Bill Dobbie as a director on 26 May 2016 (2 pages)
26 June 2016Appointment of Mr Bill Dobbie as a director on 26 May 2016 (2 pages)
26 June 2016Appointment of Mr Richard Meechan as a director on 26 May 2016 (2 pages)
26 June 2016Appointment of Mr Richard Meechan as a director on 26 May 2016 (2 pages)
31 May 2016Registered office address changed from Milton House Station Yard Thame Oxfordshire OX9 3UH to 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL England to 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL England to 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Milton House Station Yard Thame Oxfordshire OX9 3UH to 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL on 31 May 2016 (1 page)
28 May 2016Appointment of Mr Jamie Martin Macsween as a director on 26 May 2016 (2 pages)
28 May 2016Termination of appointment of Morag Shepard Trilk as a director on 26 May 2016 (1 page)
28 May 2016Termination of appointment of Morag Shepard Trilk as a director on 26 May 2016 (1 page)
28 May 2016Appointment of Mr Jamie Martin Macsween as a director on 26 May 2016 (2 pages)
28 May 2016Termination of appointment of Nigel Craig Trilk as a director on 26 May 2016 (1 page)
28 May 2016Termination of appointment of Nigel Craig Trilk as a director on 26 May 2016 (1 page)
9 May 2016Termination of appointment of Bryn John Aldridge as a director on 6 April 2016 (1 page)
9 May 2016Termination of appointment of Bryn John Aldridge as a director on 6 April 2016 (1 page)
11 February 2016Termination of appointment of Martin Paul Urquhart as a director on 21 January 2016 (1 page)
11 February 2016Termination of appointment of Martin Paul Urquhart as a director on 21 January 2016 (1 page)
11 February 2016Appointment of Mrs Morag Shepherd Trilk as a director on 21 January 2016 (2 pages)
11 February 2016Appointment of Mrs Morag Shepherd Trilk as a director on 21 January 2016 (2 pages)
5 February 2016Satisfaction of charge 085992920001 in full (4 pages)
5 February 2016Satisfaction of charge 085992920001 in full (4 pages)
4 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 1,758,000
(4 pages)
4 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 1,758,000
(4 pages)
1 October 2015Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
1 October 2015Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 600,000
(6 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 600,000
(6 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 600,000
(6 pages)
13 May 2015Registration of charge 085992920001, created on 11 May 2015 (59 pages)
13 May 2015Registration of charge 085992920001, created on 11 May 2015 (59 pages)
13 March 2015Appointment of Mr Bryn John Aldridge as a director on 4 July 2014 (2 pages)
13 March 2015Appointment of Mr Bryn John Aldridge as a director on 4 July 2014 (2 pages)
13 March 2015Appointment of Mr Bryn John Aldridge as a director on 4 July 2014 (2 pages)
24 September 2014Register inspection address has been changed to C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN (1 page)
24 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 600,000
(5 pages)
24 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 600,000
(5 pages)
24 September 2014Register(s) moved to registered inspection location C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN (1 page)
24 September 2014Register inspection address has been changed to C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN (1 page)
24 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 600,000
(5 pages)
24 September 2014Register(s) moved to registered inspection location C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN (1 page)
25 July 2013Company name changed DL123 LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
(2 pages)
25 July 2013Company name changed DL123 LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
(2 pages)
24 July 2013Change of name notice (2 pages)
24 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-18
(1 page)
24 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-18
(1 page)
24 July 2013Change of name notice (2 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 600,000
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 600,000
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 600,000
(3 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)